Advanced company searchLink opens in new window

CC FLOORS LIMITED

Company number 09693311

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 May 2024 CS01 Confirmation statement made on 4 May 2024 with updates
18 Aug 2023 AA Total exemption full accounts made up to 31 July 2023
24 May 2023 CS01 Confirmation statement made on 4 May 2023 with updates
14 Oct 2022 AA Total exemption full accounts made up to 31 July 2022
06 May 2022 CS01 Confirmation statement made on 4 May 2022 with updates
14 Dec 2021 AA Total exemption full accounts made up to 31 July 2021
14 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-11
11 Jun 2021 AD01 Registered office address changed from 1 & 2 the Barn West Stoke Road Lavant Chichester West Sussex PO18 9AA England to Genio Accountants Portsmouth Road Southampton Hampshire SO19 9BA on 11 June 2021
14 May 2021 CH01 Director's details changed for Mr Graham Richard Carter on 14 May 2021
14 May 2021 PSC04 Change of details for Mr Graham Richard Carter as a person with significant control on 14 May 2021
04 May 2021 CS01 Confirmation statement made on 4 May 2021 with updates
04 May 2021 PSC07 Cessation of James Browne as a person with significant control on 27 April 2021
29 Apr 2021 TM01 Termination of appointment of James Browne as a director on 27 April 2021
03 Mar 2021 AA Unaudited abridged accounts made up to 31 July 2020
29 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
30 Jun 2020 CH01 Director's details changed for Mr James Browne on 30 June 2020
12 Feb 2020 AA Unaudited abridged accounts made up to 31 July 2019
20 Jan 2020 PSC04 Change of details for Mr Darren Scott Cooper as a person with significant control on 19 January 2020
20 Jan 2020 CH01 Director's details changed for Mr Darren Scott Cooper on 19 January 2020
23 Jul 2019 CS01 Confirmation statement made on 20 July 2019 with updates
19 Feb 2019 MA Memorandum and Articles of Association
19 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Oct 2018 AA Unaudited abridged accounts made up to 31 July 2018
21 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with updates
25 May 2018 PSC04 Change of details for Mr Darren Scott Cooper as a person with significant control on 25 May 2018